- Company Overview for MELVEN BUSINESS FINANCE LIMITED (04459966)
- Filing history for MELVEN BUSINESS FINANCE LIMITED (04459966)
- People for MELVEN BUSINESS FINANCE LIMITED (04459966)
- Charges for MELVEN BUSINESS FINANCE LIMITED (04459966)
- Insolvency for MELVEN BUSINESS FINANCE LIMITED (04459966)
- More for MELVEN BUSINESS FINANCE LIMITED (04459966)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jun 2008 | 363a | Return made up to 12/06/08; full list of members | |
25 Mar 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
14 Jun 2007 | 363a | Return made up to 12/06/07; full list of members | |
08 May 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
19 Mar 2007 | 287 | Registered office changed on 19/03/07 from: edgware house 389 burnt oak broadway edgware middlesex HA8 5TX | |
19 Dec 2006 | 363a | Return made up to 12/06/06; full list of members | |
16 Nov 2006 | 287 | Registered office changed on 16/11/06 from: turnberry house 1404-1410 high road whetstone london N20 9BH | |
23 Dec 2005 | AA | Total exemption small company accounts made up to 30 June 2005 | |
19 Nov 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
20 Sep 2005 | 363a | Return made up to 12/06/05; full list of members | |
21 May 2005 | 395 | Particulars of mortgage/charge | |
12 Jan 2005 | 288b | Director resigned | |
14 Dec 2004 | AA | Total exemption small company accounts made up to 30 June 2004 | |
03 Jul 2004 | 395 | Particulars of mortgage/charge | |
29 Jun 2004 | 363s | Return made up to 12/06/04; full list of members | |
18 May 2004 | 288a | New director appointed | |
12 Jan 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
20 Nov 2003 | 395 | Particulars of mortgage/charge | |
18 Oct 2003 | AA | Total exemption small company accounts made up to 30 June 2003 | |
21 Jul 2003 | 363s | Return made up to 12/06/03; full list of members | |
25 Feb 2003 | 287 | Registered office changed on 25/02/03 from: regency house 871 high road north finchley london N12 8QA | |
28 Jun 2002 | 288b | Director resigned | |
28 Jun 2002 | 288b | Secretary resigned | |
28 Jun 2002 | 288a | New director appointed | |
28 Jun 2002 | 288a | New secretary appointed;new director appointed |